CONTINU-FORMS HOLDINGS PLC

Register to unlock more data on OkredoRegister

CONTINU-FORMS HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02859999

Incorporation date

06/10/1993

Size

Dormant

Contacts

Registered address

Registered address

St Peter's Park Wells Road, Radstock, Bath BA3 3UPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1993)
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon10/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon24/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon30/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/02/2019
Termination of appointment of David Vincent Broadway as a director on 2019-02-26
dot icon27/02/2019
Termination of appointment of David Vincent Broadway as a secretary on 2019-02-26
dot icon27/02/2019
Cessation of David Vincent Broadway as a person with significant control on 2019-02-26
dot icon22/01/2019
Appointment of Mr Adam Michael Harwood as a director on 2019-01-22
dot icon22/01/2019
Appointment of Mr William Mcfedries as a director on 2019-01-22
dot icon22/01/2019
Appointment of Mrs Joanne Louise Helps as a director on 2019-01-22
dot icon22/01/2019
Termination of appointment of Geoffrey Thomas Broadway as a director on 2019-01-22
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon12/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon14/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-10-06 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon12/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Paul Broadway as a director
dot icon08/10/2012
Termination of appointment of Michael Broadway as a director
dot icon01/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon15/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon10/11/2009
Director's details changed for Paul Broadway on 2009-10-06
dot icon10/11/2009
Director's details changed for Mr Michael Anthony Broadway on 2009-10-14
dot icon11/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/10/2008
Return made up to 06/10/08; full list of members
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Location of debenture register
dot icon06/10/2008
Registered office changed on 06/10/2008 from st peter's park wells road radstock bath somerset BA3 3UP
dot icon12/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/10/2007
Return made up to 06/10/07; full list of members
dot icon10/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/10/2006
Return made up to 06/10/06; full list of members
dot icon28/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon14/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon06/10/2005
Return made up to 06/10/05; full list of members
dot icon06/10/2005
Director resigned
dot icon25/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/10/2004
Return made up to 06/10/04; full list of members
dot icon23/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon29/10/2003
Return made up to 06/10/03; full list of members
dot icon05/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/10/2002
Return made up to 06/10/02; full list of members
dot icon31/10/2002
Director resigned
dot icon25/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/11/2001
Return made up to 06/10/01; full list of members
dot icon03/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/01/2001
Return made up to 06/10/00; full list of members
dot icon16/11/2000
Director resigned
dot icon23/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/10/1999
Return made up to 06/10/99; full list of members
dot icon21/09/1999
Secretary resigned;director resigned
dot icon21/09/1999
New secretary appointed
dot icon02/09/1999
Director resigned
dot icon19/08/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Auditor's resignation
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon01/02/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/02/1999
Declaration on reregistration from private to PLC
dot icon01/02/1999
Balance Sheet
dot icon01/02/1999
Auditor's statement
dot icon01/02/1999
Auditor's report
dot icon01/02/1999
Re-registration of Memorandum and Articles
dot icon01/02/1999
Application for reregistration from private to PLC
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Resolutions
dot icon01/02/1999
Resolutions
dot icon23/12/1998
Ad 17/12/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/12/1998
£ nc 100/50000 17/12/98
dot icon23/10/1998
Return made up to 06/10/98; no change of members
dot icon21/08/1998
New director appointed
dot icon21/08/1998
Director resigned
dot icon22/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/02/1998
Registered office changed on 17/02/98 from: radstock road midsomer norton bath avon BA3 2AD
dot icon09/10/1997
Return made up to 06/10/97; no change of members
dot icon03/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon22/10/1996
Return made up to 06/10/96; full list of members
dot icon29/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/10/1995
Return made up to 06/10/95; no change of members
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/03/1995
Return made up to 06/10/94; full list of members
dot icon09/02/1995
Accounting reference date extended from 31/10 to 31/12
dot icon09/02/1995
New secretary appointed
dot icon09/02/1995
Director resigned;new director appointed
dot icon09/02/1995
New director appointed
dot icon09/02/1995
Secretary resigned;director resigned;new director appointed
dot icon09/02/1995
Registered office changed on 09/02/95 from: 30 queen charlotte street bristol BS99 7QQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/10/1993
Certificate of change of name
dot icon06/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Helps, Joanne Louise
Director
22/01/2019 - Present
27
Harwood, Adam Michael
Director
22/01/2019 - Present
16
Mcfedries, William Simpson
Director
22/01/2019 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINU-FORMS HOLDINGS PLC

CONTINU-FORMS HOLDINGS PLC is an(a) Active company incorporated on 06/10/1993 with the registered office located at St Peter's Park Wells Road, Radstock, Bath BA3 3UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINU-FORMS HOLDINGS PLC?

toggle

CONTINU-FORMS HOLDINGS PLC is currently Active. It was registered on 06/10/1993 .

Where is CONTINU-FORMS HOLDINGS PLC located?

toggle

CONTINU-FORMS HOLDINGS PLC is registered at St Peter's Park Wells Road, Radstock, Bath BA3 3UP.

What does CONTINU-FORMS HOLDINGS PLC do?

toggle

CONTINU-FORMS HOLDINGS PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTINU-FORMS HOLDINGS PLC?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-06 with no updates.